Stannington
Morpeth
Northumberland
NE61 6HW
Secretary Name | Peter Graham Tinker |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Glebe Stannington Morpeth Northumberland NE61 6HW |
Director Name | Allan Renton |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Manager |
Correspondence Address | The Croft Prestwick Road, Dinnington Newcastle Upon Tyne NE13 7AG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | scottfencing.onyxnet.co.uk |
---|
Registered Address | Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Allan Renton 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Graham Tinker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,006 |
Cash | £8,053 |
Current Liabilities | £112,062 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
11 May 2018 | Delivered on: 16 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 May 2018 | Delivered on: 11 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Scott fencing limited, brunswick industrial estate, brunswick village. Hm land registry title number(s) TY471006. Outstanding |
11 August 2023 | Unaudited abridged accounts made up to 31 May 2023 (6 pages) |
---|---|
26 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
24 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (6 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
8 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
25 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
24 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
13 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
14 June 2018 | Statement of company's objects (2 pages) |
14 June 2018 | Resolutions
|
5 June 2018 | Cessation of Allan Renton as a person with significant control on 31 May 2018 (1 page) |
5 June 2018 | Notification of Pgt Holdings Ltd as a person with significant control on 31 May 2018 (2 pages) |
5 June 2018 | Cessation of Peter Graham Tinker as a person with significant control on 31 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Allan Renton as a director on 31 May 2018 (1 page) |
16 May 2018 | Registration of charge 051572730002, created on 11 May 2018 (22 pages) |
11 May 2018 | Registration of charge 051572730001, created on 11 May 2018 (6 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
6 July 2017 | Notification of Allan Renton as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Peter Graham Tinker as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter Graham Tinker as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter Graham Tinker as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Allan Renton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Allan Renton as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 July 2014 | Annual return made up to 18 June 2014 Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 June 2014 Statement of capital on 2014-07-28
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 July 2012 | Director's details changed for Peter Graham Tinker on 1 April 2012 (3 pages) |
6 July 2012 | Secretary's details changed for Peter Graham Tinker on 1 April 2012 (3 pages) |
6 July 2012 | Annual return made up to 18 June 2012 (15 pages) |
6 July 2012 | Director's details changed for Peter Graham Tinker on 1 April 2012 (3 pages) |
6 July 2012 | Annual return made up to 18 June 2012 (15 pages) |
6 July 2012 | Secretary's details changed for Peter Graham Tinker on 1 April 2012 (3 pages) |
6 July 2012 | Secretary's details changed for Peter Graham Tinker on 1 April 2012 (3 pages) |
6 July 2012 | Director's details changed for Peter Graham Tinker on 1 April 2012 (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 August 2011 | Annual return made up to 18 June 2011 (15 pages) |
15 August 2011 | Annual return made up to 18 June 2011 (15 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 December 2009 | Accounts for a small company made up to 31 May 2009 (5 pages) |
13 December 2009 | Accounts for a small company made up to 31 May 2009 (5 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (5 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from, c/o pinder & ratki, 7 lansdowne terrace gosforth, newcastle upon tyne, NE3 1HH (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, c/o pinder & ratki, 7 lansdowne terrace gosforth, newcastle upon tyne, NE3 1HH (1 page) |
3 September 2008 | Return made up to 18/06/08; no change of members (4 pages) |
3 September 2008 | Return made up to 18/06/08; no change of members (4 pages) |
10 June 2008 | Memorandum and Articles of Association (7 pages) |
10 June 2008 | Memorandum and Articles of Association (7 pages) |
4 June 2008 | Company name changed T.R. holdings LIMITED\certificate issued on 05/06/08 (3 pages) |
4 June 2008 | Company name changed T.R. holdings LIMITED\certificate issued on 05/06/08 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
11 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
11 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members
|
18 July 2005 | Return made up to 18/06/05; full list of members
|
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
29 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
29 July 2004 | Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
29 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
29 July 2004 | Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |